Advanced company searchLink opens in new window

AMSG LIMITED

Company number 05786110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2017 DS01 Application to strike the company off the register
24 Jul 2017 TM01 Termination of appointment of Paul George Arturi as a director on 24 July 2017
24 Jul 2017 PSC07 Cessation of Paul George Arturi as a person with significant control on 24 July 2017
24 Jul 2017 AD01 Registered office address changed from Hound Nursery Hamble Lane Netley Abbey Southampton SO31 5FT England to 5 Stocker Place Gosport PO13 0LT on 24 July 2017
17 Jul 2017 TM02 Termination of appointment of Paul George Arturi as a secretary on 17 July 2017
17 Jul 2017 AA Micro company accounts made up to 30 April 2017
30 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
29 Jan 2017 CH01 Director's details changed for Paul George Arturi on 28 January 2017
29 Jan 2017 AA Micro company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
03 May 2016 CH01 Director's details changed for Paul George Arturi on 2 May 2016
03 May 2016 CH03 Secretary's details changed for Mr Paul George Arturi on 2 May 2016
02 Apr 2016 AD01 Registered office address changed from 44 Chase Farm Close Waltham Chase Southampton SO32 2UD England to Hound Nursery Hamble Lane Netley Abbey Southampton SO31 5FT on 2 April 2016
02 Apr 2016 CH01 Director's details changed for Paul George Arturi on 2 April 2016
31 Dec 2015 AA Micro company accounts made up to 30 April 2015
19 Aug 2015 AD01 Registered office address changed from Unit D1 Premier Business Centre Speedfields Park Newgate Lane Fareham Hampshire PO14 1TY to 44 Chase Farm Close Waltham Chase Southampton SO32 2UD on 19 August 2015
16 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
13 May 2014 AA Accounts for a dormant company made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
30 Apr 2014 AP03 Appointment of Mr Paul George Arturi as a secretary
30 Apr 2014 TM02 Termination of appointment of Air Movement Supplies Limited as a secretary
11 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
10 May 2013 AA Accounts for a dormant company made up to 30 April 2013